Background WavePink WaveYellow Wave

MCC ESTATES LTD (07815242)

MCC ESTATES LTD (07815242) is an active UK company. incorporated on 19 October 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MCC ESTATES LTD has been registered for 14 years. Current directors include MCCARTHY, Donal Peter, MCCARTHY, Katie Maria.

Company Number
07815242
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Rossmore House 1a Hale Grove Gardens, London, NW7 3LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCARTHY, Donal Peter, MCCARTHY, Katie Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCC ESTATES LTD

MCC ESTATES LTD is an active company incorporated on 19 October 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MCC ESTATES LTD was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07815242

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Rossmore House 1a Hale Grove Gardens Mill Hill London, NW7 3LR,

Previous Addresses

Prospect House, 2 Athenaeum Road London N20 9AE United Kingdom
From: 5 July 2022To: 15 November 2023
40 Chamberlayne Road London NW10 3JE England
From: 5 November 2021To: 5 July 2022
Prospect House 2 Athenaeum Road London N20 9AE
From: 19 November 2014To: 5 November 2021
C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 19 October 2011To: 19 November 2014
Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCARTHY, Donal Peter

Active
Chamberlayne Road, LondonNW10 3JE
Born September 1977
Director
Appointed 19 Oct 2011

MCCARTHY, Katie Maria

Active
Chamberlayne Road, LondonNW10 3JE
Born May 1976
Director
Appointed 19 Oct 2011

KERRY SECRETARIAL SERVICES LTD

Resigned
24 Church Street, RickmansworthWD3 1DD
Corporate secretary
Appointed 19 Oct 2011
Resigned 19 Oct 2021

Persons with significant control

2

Mr Donal Peter Mccarthy

Active
Chamberlayne Road, LondonNW10 3JE
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016

Ms Katie Maria Mccarthy

Active
Chamberlayne Road, LondonNW10 3JE
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
20 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
29 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
25 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2011
NEWINCIncorporation